Company NameTony Hudson Limited
DirectorJunaid Habib
Company StatusActive
Company Number05471327
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Junaid Habib
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD
Director NameHayyan Durrani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address150 Morley Road
Barking
Essex
IG11 3JW
Secretary NameMs Aiasha Ahsan
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address52a Clarendon Gardens
Ilford
Essex
IG1 3JW
Director NameMs Aiasha Ahsan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ciarendon Gardens
Ilford
Essex
IG1 3GW
Director NameMr Abdullah Butt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed12 December 2011(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressSuite 411 Coventry Chambers
1-3 Coventry Road
Ilford
Essex
IG1 4QR
Director NameMr Shaukat Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed12 December 2011(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressSuite 411 Coventry Chambers
1-3 Coventry Road
Ilford
Essex
IG1 4QR

Location

Registered Address127 Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Habib Junaid
100.00%
Ordinary

Financials

Year2014
Net Worth£53
Cash£340
Current Liabilities£287

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

11 August 2020Registered office address changed from 127 Fencepiece Road Ilford IG6 2LD England to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page)
11 August 2020Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
15 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 April 2016Director's details changed for Mr Junaid Habib on 10 March 2016 (2 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Mr Junaid Habib on 10 March 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Registered office address changed from Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from Suite 411 Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Suite 411 Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR on 23 June 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Abdullah Butt as a director (1 page)
2 April 2012Termination of appointment of Shaukat Chaudhry as a director (1 page)
2 April 2012Termination of appointment of Shaukat Chaudhry as a director (1 page)
2 April 2012Termination of appointment of Abdullah Butt as a director (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr Shaukat Chaudhry as a director (2 pages)
14 December 2011Appointment of Mr Shaukat Chaudhry as a director (2 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Mr Abdullah Butt as a director (2 pages)
13 December 2011Appointment of Mr Abdullah Butt as a director (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Aiasha Ahsan as a secretary (1 page)
21 June 2011Termination of appointment of Aiasha Ahsan as a director (1 page)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Aiasha Ahsan as a secretary (1 page)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Aiasha Ahsan as a director (1 page)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 July 2010Secretary's details changed for Aiasha Ahsan on 3 June 2010 (1 page)
5 July 2010Secretary's details changed for Aiasha Ahsan on 3 June 2010 (1 page)
5 July 2010Director's details changed for Junaid Habib on 3 June 2010 (2 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Junaid Habib on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Junaid Habib on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Aiasha Ahsan on 3 June 2010 (2 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Aiasha Ahsan on 3 June 2010 (1 page)
5 July 2010Director's details changed for Aiasha Ahsan on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Aiasha Ahsan on 3 June 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 September 2009Return made up to 01/07/09; full list of members (5 pages)
7 September 2009Return made up to 01/07/09; full list of members (5 pages)
6 August 2009Registered office changed on 06/08/2009 from first floor 6 connaught road ilford essex london IG1 1QT (1 page)
6 August 2009Registered office changed on 06/08/2009 from first floor 6 connaught road ilford essex london IG1 1QT (1 page)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 August 2008Return made up to 03/06/08; full list of members (7 pages)
22 August 2008Return made up to 03/06/08; full list of members (7 pages)
24 June 2008Registered office changed on 24/06/2008 from 265 water road wembley middlesex HA0 1HX (1 page)
24 June 2008Registered office changed on 24/06/2008 from 265 water road wembley middlesex HA0 1HX (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 November 2007Return made up to 03/06/07; full list of members (7 pages)
8 November 2007Return made up to 03/06/07; full list of members (7 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 July 2006Return made up to 03/06/06; full list of members (6 pages)
4 July 2006Registered office changed on 04/07/06 from: 52A clarendon gardens ilford essex IG1 3JW (1 page)
4 July 2006Return made up to 03/06/06; full list of members (6 pages)
4 July 2006Registered office changed on 04/07/06 from: 52A clarendon gardens ilford essex IG1 3JW (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)